CONTENTFILM WHEELS LIMITED
WINCHESTER (WHEELS) LTD MERIDIAN GROUP LIMITED

Hellopages » Greater London » Westminster » W1B 4BG

Company number 02412473
Status Active
Incorporation Date 10 August 1989
Company Type Private Limited Company
Address 19-21 HEDDON STREET, LONDON, W1B 4BG
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CONTENTFILM WHEELS LIMITED are www.contentfilmwheels.co.uk, and www.contentfilm-wheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Contentfilm Wheels Limited is a Private Limited Company. The company registration number is 02412473. Contentfilm Wheels Limited has been working since 10 August 1989. The present status of the company is Active. The registered address of Contentfilm Wheels Limited is 19 21 Heddon Street London W1b 4bg. . WEBB, Geoffrey Richard is a Secretary of the company. SCHMIDT, John Reed is a Director of the company. WEBB, Geoffrey Richard is a Director of the company. Secretary ANNET, Rodney Michael Chester has been resigned. Secretary MULLANEY, Stephen has been resigned. Secretary SILVESTER, Anthony William, Director has been resigned. Secretary SILVESTER, Anthony William, Director has been resigned. Secretary TAYLOR, Shawn Karl has been resigned. Secretary WILKES, Jonathan Mark has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Director ANNET, Rodney Michael Chester has been resigned. Director PAYNE, Rodney Edward James has been resigned. Director PRINCE, Michael Charles Carriss has been resigned. Director SILK, Graham Hampson has been resigned. Director SILVESTER, Anthony William, Director has been resigned. Director SILVESTER, Stephen Joseph has been resigned. Director SMITH, Gary has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
WEBB, Geoffrey Richard
Appointed Date: 03 November 2004

Director
SCHMIDT, John Reed
Appointed Date: 03 November 2004
72 years old

Director
WEBB, Geoffrey Richard
Appointed Date: 03 November 2004
60 years old

Resigned Directors

Secretary
ANNET, Rodney Michael Chester
Resigned: 09 August 1999
Appointed Date: 31 May 1994

Secretary
MULLANEY, Stephen
Resigned: 30 March 1994
Appointed Date: 01 July 1993

Secretary
SILVESTER, Anthony William, Director
Resigned: 31 May 1994
Appointed Date: 30 March 1994

Secretary
SILVESTER, Anthony William, Director
Resigned: 01 July 1993
Appointed Date: 14 July 1992

Secretary
TAYLOR, Shawn Karl
Resigned: 03 November 2004
Appointed Date: 26 November 2001

Secretary
WILKES, Jonathan Mark
Resigned: 26 November 2001
Appointed Date: 09 August 1999

Nominee Secretary
WINSEC LIMITED
Resigned: 14 July 1992

Director
ANNET, Rodney Michael Chester
Resigned: 09 August 1999
Appointed Date: 20 January 1995
63 years old

Director
PAYNE, Rodney Edward James
Resigned: 03 November 2004
Appointed Date: 22 October 2003
83 years old

Director
PRINCE, Michael Charles Carriss
Resigned: 30 September 2002
Appointed Date: 20 January 1995
81 years old

Director
SILK, Graham Hampson
Resigned: 03 October 2002
Appointed Date: 31 May 1994
66 years old

Director
SILVESTER, Anthony William, Director
Resigned: 31 December 1997
75 years old

Director
SILVESTER, Stephen Joseph
Resigned: 31 May 1994
69 years old

Director
SMITH, Gary
Resigned: 22 October 2003
Appointed Date: 31 May 1994
68 years old

Persons With Significant Control

Content Media Corporation Worldwide Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

CONTENTFILM WHEELS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

24 Nov 2014
Full accounts made up to 31 March 2014
...
... and 101 more events
06 Jun 1991
Return made up to 31/01/91; full list of members

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jan 1991
Company name changed radiantsoft LIMITED\certificate issued on 15/01/91

14 Jan 1991
Company name changed\certificate issued on 14/01/91
10 Aug 1989
Incorporation

CONTENTFILM WHEELS LIMITED Charges

14 June 2013
Charge code 0241 2473 0006
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)
Description: Contains fixed charge.
14 June 2013
Charge code 0241 2473 0005
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)
Description: Notification of addition to or amendment of charge…
18 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
20 July 2005
Debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Deed of debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders
Description: First fixed charge all the tangible moveable property, all…
3 July 1995
Mortgage debenture
Delivered: 11 July 1995
Status: Satisfied on 29 July 1995
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…